Background WavePink WaveYellow Wave

BDP SUSTAINABILITY LIMITED (03551018)

BDP SUSTAINABILITY LIMITED (03551018) is an active UK company. incorporated on 23 April 1998. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BDP SUSTAINABILITY LIMITED has been registered for 27 years. Current directors include FAIRHAM, Nicholas Stuart, KELL, Alistair William, WELLS, Heather Olwyn.

Company Number
03551018
Status
active
Type
ltd
Incorporated
23 April 1998
Age
27 years
Address
11 Ducie Street, Manchester, M1 2JB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FAIRHAM, Nicholas Stuart, KELL, Alistair William, WELLS, Heather Olwyn
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDP SUSTAINABILITY LIMITED

BDP SUSTAINABILITY LIMITED is an active company incorporated on 23 April 1998 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BDP SUSTAINABILITY LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03551018

LTD Company

Age

27 Years

Incorporated 23 April 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

BDP ESPRIT LIMITED
From: 23 April 1998To: 23 January 2004
Contact
Address

11 Ducie Street Manchester, M1 2JB,

Previous Addresses

PO Box 85 11 Ducie Street Piccadilly Basin Manchester M60 3JA
From: 23 April 1998To: 1 March 2024
Timeline

12 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Jul 10
Director Joined
May 12
Director Left
May 12
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jul 14
Director Left
Jan 16
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Oct 23
Director Joined
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

WELLS, Heather Olwyn

Active
Piccadilly Basin, ManchesterM1 2JB
Secretary
Appointed 01 May 2017

FAIRHAM, Nicholas Stuart

Active
Ducie Street, ManchesterM1 2JB
Born November 1971
Director
Appointed 20 Nov 2021

KELL, Alistair William

Active
Ducie Street, ManchesterM1 2JB
Born November 1968
Director
Appointed 25 Feb 2026

WELLS, Heather Olwyn

Active
11 Ducie Street, ManchesterM1 2JB
Born July 1964
Director
Appointed 01 Jun 2012

FUSSELL, Brynley

Resigned
Bdp Limited, ManchesterM1 2JB
Secretary
Appointed 23 Apr 1998
Resigned 30 Apr 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Apr 1998
Resigned 23 Apr 1998

ADAMS, Robert Arthur

Resigned
5 Princelet Street, LondonE1 6QH
Born December 1946
Director
Appointed 03 Aug 1998
Resigned 01 Mar 2004

BRENNAN, David Michael

Resigned
4 Glenidan Court, EnfieldIRISH
Born December 1961
Director
Appointed 01 Mar 2004
Resigned 01 Feb 2007

BUTLER, Trevor John

Resigned
32 Shapland Way, LondonN13 4EZ
Born March 1971
Director
Appointed 01 Mar 2004
Resigned 28 Mar 2008

CROSSLEY, Keith

Resigned
1 Dunge Farm, Over AlderleySK10 4SN
Born September 1947
Director
Appointed 01 Feb 2007
Resigned 30 Jun 2010

DRUMMOND, Peter Duncan

Resigned
35 Ringwood Avenue, LondonN2 9NT
Born November 1953
Director
Appointed 01 Feb 2007
Resigned 16 Jan 2014

ELLIOTT, Gavin James

Resigned
Glenluce 117 Lapwing Lane, ManchesterM20 6UR
Born April 1963
Director
Appointed 01 Mar 2004
Resigned 01 Feb 2007

MCCLEMENTS, Graham Stewart

Resigned
11 Ducie Street, ManchesterM60 3JA
Born February 1958
Director
Appointed 01 Feb 2007
Resigned 30 Apr 2023

MCGUIRK, Anthony

Resigned
59 Richbourne Court, LondonW1 5PT
Born August 1949
Director
Appointed 01 Feb 2007
Resigned 10 Jul 2014

MCMANUS, John

Resigned
11 Ducie Street, Piccadilly Basin, ManchesterM1 2JB
Born May 1957
Director
Appointed 16 Jan 2014
Resigned 19 Nov 2021

MCMANUS, John

Resigned
2 Garrick Court, Newton MearnsG77 5GG
Born May 1957
Director
Appointed 01 Mar 2004
Resigned 01 Feb 2007

PARKER, John Robert

Resigned
2 Rymer Grove, PrestonPR4 5YS
Born April 1953
Director
Appointed 23 Apr 1998
Resigned 01 Jun 2012

SPITTLE, Robert

Resigned
155 Eustace Building, LondonSW8 4PP
Born March 1955
Director
Appointed 01 Mar 2004
Resigned 01 Feb 2007

TERRY, Nicholas John

Resigned
Lansdown 26a Middle Street, RoystonSG8 7RD
Born November 1947
Director
Appointed 01 Mar 2004
Resigned 01 Feb 2007

ZUCCHI, Benedict Dominic Antony

Resigned
47 Rudall Crescent, LondonNW3 1RR
Born December 1964
Director
Appointed 21 Apr 2004
Resigned 01 Feb 2007

Persons with significant control

1

11 Ducie Street, Piccadilly Basin, ManchesterM60 3JA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 June 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
16 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
10 September 2008
288cChange of Particulars
Legacy
30 April 2008
287Change of Registered Office
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Legacy
5 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
7 November 2007
AAAnnual Accounts
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 February 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
15 December 2006
288cChange of Particulars
Legacy
21 February 2006
363aAnnual Return
Legacy
21 February 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
29 December 2004
363aAnnual Return
Accounts With Accounts Type Dormant
23 December 2004
AAAnnual Accounts
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2004
AAAnnual Accounts
Certificate Change Of Name Company
23 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 December 2003
363aAnnual Return
Legacy
3 January 2003
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2002
AAAnnual Accounts
Legacy
20 December 2001
363aAnnual Return
Accounts With Made Up Date
29 October 2001
AAAnnual Accounts
Legacy
28 December 2000
363aAnnual Return
Accounts With Made Up Date
17 November 2000
AAAnnual Accounts
Resolution
24 February 2000
RESOLUTIONSResolutions
Resolution
24 February 2000
RESOLUTIONSResolutions
Resolution
24 February 2000
RESOLUTIONSResolutions
Resolution
24 February 2000
RESOLUTIONSResolutions
Resolution
24 February 2000
RESOLUTIONSResolutions
Resolution
24 February 2000
RESOLUTIONSResolutions
Legacy
30 December 1999
363aAnnual Return
Accounts With Made Up Date
10 December 1999
AAAnnual Accounts
Legacy
29 November 1999
288cChange of Particulars
Legacy
22 July 1999
288cChange of Particulars
Legacy
23 December 1998
363aAnnual Return
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
225Change of Accounting Reference Date
Legacy
27 April 1998
288bResignation of Director or Secretary
Incorporation Company
23 April 1998
NEWINCIncorporation